Advanced company searchLink opens in new window

CALMRIVER LIMITED

Company number 05852699

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Dec 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
07 Aug 2014 DS01 Application to strike the company off the register
05 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
02 Jul 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 4
01 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
01 Aug 2013 AR01 Annual return made up to 20 June 2013 with full list of shareholders
26 Mar 2013 AA Total exemption full accounts made up to 30 June 2012
08 Aug 2012 AR01 Annual return made up to 20 June 2012 with full list of shareholders
22 May 2012 AA Total exemption full accounts made up to 30 June 2011
22 Jul 2011 AR01 Annual return made up to 20 June 2011 with full list of shareholders
06 Apr 2011 AA Total exemption full accounts made up to 30 June 2010
20 Aug 2010 AR01 Annual return made up to 20 June 2010 with full list of shareholders
20 Aug 2010 CH01 Director's details changed for Adrian John Spier on 1 January 2010
09 Mar 2010 AA Total exemption full accounts made up to 30 June 2009
04 Aug 2009 363a Return made up to 20/06/09; full list of members
09 May 2009 AA Total exemption full accounts made up to 30 June 2008
02 Oct 2008 AA Total exemption full accounts made up to 30 June 2007
13 Aug 2008 363a Return made up to 20/06/08; full list of members
19 Jul 2007 363a Return made up to 20/06/07; full list of members
19 Jul 2007 287 Registered office changed on 19/07/07 from: morton house morton road darlington co durham DL1 4PT
09 May 2007 88(2)R Ad 02/01/07--------- £ si 3@1=3 £ ic 1/4
18 Dec 2006 288a New secretary appointed;new director appointed
18 Dec 2006 288a New director appointed
07 Dec 2006 287 Registered office changed on 07/12/06 from: marquess court 69 southampton row london WC1B 4ET